About

Registered Number: 02691109
Date of Incorporation: 26/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 60 High Street, Avening, Tetbury, Gloucestershire, GL8 8NF,

 

Founded in 1992, Steam Powered Services Ltd has its registered office in Tetbury, Gloucestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BESZANT, Anthea Margaret 26 February 1992 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 26 February 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 01 March 2016
CH03 - Change of particulars for secretary 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AD01 - Change of registered office address 01 March 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 10 September 2008
AUD - Auditor's letter of resignation 04 April 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 13 August 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 06 March 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2004
287 - Change in situation or address of Registered Office 13 September 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 08 September 2000
363a - Annual Return 28 March 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 07 July 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 08 July 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 12 July 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 03 July 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 15 August 1994
363s - Annual Return 18 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1993
AA - Annual Accounts 30 June 1993
363s - Annual Return 02 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1992
287 - Change in situation or address of Registered Office 10 March 1992
288 - N/A 10 March 1992
NEWINC - New incorporation documents 26 February 1992

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 03 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.